Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GERRARD |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PRICE |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2018-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL HAURET / 20/12/2018 |
2018-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL HAURET / 20/12/2018 |
2018-08-08 |
update statutory_documents DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH |
2018-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-02-10 |
delete company_previous_name PINCO 885 LIMITED |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-14 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-08 |
update statutory_documents 05/04/16 FULL LIST |
2015-06-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-08 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-28 |
update statutory_documents 05/04/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-08 |
update statutory_documents SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH |
2014-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT |
2014-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-06-07 |
delete address 210 PENTONVILLE ROAD LONDON ENGLAND N1 9JY |
2014-06-07 |
insert address 210 PENTONVILLE ROAD LONDON N1 9JY |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-06-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-05-02 |
update statutory_documents 05/04/14 FULL LIST |
2013-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
delete address 8TH FLOOR 210 PENTONVILLE ROAD LONDON ENGLAND N1 9JY |
2013-06-25 |
insert address 210 PENTONVILLE ROAD LONDON ENGLAND N1 9JY |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
8TH FLOOR
210 PENTONVILLE ROAD
LONDON
N1 9JY
ENGLAND |
2013-04-30 |
update statutory_documents 05/04/13 FULL LIST |
2013-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPAUL / 30/04/2013 |
2012-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-04-05 |
update statutory_documents 05/04/12 FULL LIST |
2012-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY |
2011-12-30 |
update statutory_documents SECRETARY APPOINTED MR ROBERT CHARLES HUNT |
2011-12-20 |
update statutory_documents 11/12/11 FULL LIST |
2011-06-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES HUNT |
2011-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LEVETT |
2011-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
VEOLIA HOUSE
154A PENTONVILLE ROAD
LONDON
N1 9PE |
2010-12-31 |
update statutory_documents 11/12/10 FULL LIST |
2010-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-01-09 |
update statutory_documents 11/12/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES CARRICK GERRARD / 01/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEVETT / 01/10/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009 |
2009-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN |
2009-10-29 |
update statutory_documents DIRECTOR APPOINTED MR PASCAL HAURET |
2009-10-29 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS SPAUL |
2009-10-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES CARRICK GERRARD |
2009-07-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-14 |
update statutory_documents SECRETARY APPOINTED RICHARD BERRY |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT HUNT |
2009-01-14 |
update statutory_documents RESIGN AND APPOINT SECRETARY 20/10/2008 |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/07 FROM:
VEOLIA HOUSE
154 A PENTONVILLE ROAD
LONDON N1 9PE |
2007-01-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-24 |
update statutory_documents SECRETARY RESIGNED |
2006-11-24 |
update statutory_documents SECRETARY RESIGNED |
2006-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
THE DRIVE
WARLEY
BRENTWOOD
ESSEX CM13 3BE |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 |
2006-10-10 |
update statutory_documents COMPANY NAME CHANGED
LAMBETH SERVICETEAM LIMITED
CERTIFICATE ISSUED ON 10/10/06 |
2006-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-22 |
update statutory_documents NC INC ALREADY ADJUSTED
02/03/06 |
2006-03-22 |
update statutory_documents £ NC 10000/10010000
02/ |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/04 FROM:
SERVICETEAM HOUSE
185-205 SHAKESPEARE ROAD
LONDON
SE24 0PZ |
2004-05-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-31 |
update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
2002-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-28 |
update statutory_documents RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
2001-07-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 |
2001-04-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
2001-02-13 |
update statutory_documents RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
2001-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
1999-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-29 |
update statutory_documents RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS |
1998-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/98 FROM:
MANDELA HOUSE
61-65 PAULET ROAD CAMBERWELL
LONDON
SE5 9HW |
1998-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS |
1997-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/97 FROM:
MANDELA HOUSE
61-65 PAULET ROAD
LONDON
SE5 9HW |
1997-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-25 |
update statutory_documents £ NC 1000/10000
07/04/97 |
1997-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/97 FROM:
PARK LANE
NUTHAMPSTEAD
ROYSTON
HERTFORDSHIRE |
1997-04-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-04-25 |
update statutory_documents ALTER MEM AND ARTS 08/04/97 |
1997-04-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/04/97 |
1997-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
1997-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/97 FROM:
41 PARK SQUARE NORTH
LEEDS
LS1 2NS |
1997-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-01 |
update statutory_documents SECRETARY RESIGNED |
1997-01-30 |
update statutory_documents COMPANY NAME CHANGED
PINCO 885 LIMITED
CERTIFICATE ISSUED ON 31/01/97 |
1996-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |